Company NameGreatscott Window Cleaning Co. Limited
DirectorsKim Scott and Paul Scott
Company StatusLiquidation
Company NumberSC300445
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Directors

Director NameKim Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(9 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleAdministration
Correspondence Address22a Carrick Drive
Mount Vernon
Glasgow
G32 0RW
Scotland
Director NamePaul Scott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(9 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleWindow Cleaner
Correspondence Address22a Carrick Drive
Mount Vernon
Glasgow
G32 0RW
Scotland
Secretary NameKim Scott
NationalityBritish
StatusCurrent
Appointed18 January 2007(9 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address22a Carrick Drive
Mount Vernon
Glasgow
G32 0RW
Scotland
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed06 April 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressKpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Next Accounts Due6 February 2008 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Returns

Next Return Due20 April 2017 (overdue)

Filing History

13 March 2009Notice of final meeting of creditors (3 pages)
9 September 2008Court order notice of winding up (1 page)
9 September 2008Notice of winding up order (1 page)
29 August 2008Registered office changed on 29/08/2008 from 22A carrick drive mount vernon glasgow G32 0RW (1 page)
22 August 2007Strike-off action suspended (1 page)
17 August 2007First Gazette notice for compulsory strike-off (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007Registered office changed on 19/01/07 from: suite 10 196 rose street edinburgh EH2 4AT (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
6 April 2006Incorporation (11 pages)